Advanced company searchLink opens in new window

REGALIA HOMES LIMITED

Company number 07981041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 10 November 2024
04 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 10 November 2023
05 Dec 2022 600 Appointment of a voluntary liquidator
05 Dec 2022 AD01 Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 December 2022
05 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-11
05 Dec 2022 LIQ01 Declaration of solvency
25 Aug 2022 AA Total exemption full accounts made up to 30 June 2021
17 Mar 2022 MR04 Satisfaction of charge 079810410006 in full
17 Mar 2022 MR04 Satisfaction of charge 079810410001 in full
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
16 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 CH01 Director's details changed for Mrs Jacqueline Brenda Britton on 12 December 2018
13 Dec 2018 CH01 Director's details changed for Mr Michael Britton on 12 December 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
19 Jan 2018 MR01 Registration of charge 079810410006, created on 11 January 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
23 Jan 2017 AP01 Appointment of Mrs Jacqueline Carol Chenoweth as a director on 23 January 2017
23 Jan 2017 TM01 Termination of appointment of Jacqueline Chenoweth as a director on 23 January 2017